97-101 MIRABEL ROAD LIMITED

Register to unlock more data on OkredoRegister

97-101 MIRABEL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04228177

Incorporation date

04/06/2001

Size

Dormant

Contacts

Registered address

Registered address

101 Mirabel Road, London SW6 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2001)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon11/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/10/2020
Appointment of Mr Thomas John Stewart Macpherson as a director on 2020-07-10
dot icon09/10/2020
Appointment of Miss Sabrina Philippa Sampson as a secretary on 2020-10-09
dot icon09/10/2020
Termination of appointment of Mark Andrew Jonathan Howl as a director on 2020-07-10
dot icon09/10/2020
Notification of Thomas John Stewart Macpherson as a person with significant control on 2020-07-10
dot icon09/10/2020
Termination of appointment of Annabel D'arcy as a secretary on 2012-07-27
dot icon09/10/2020
Cessation of Andrew Howl as a person with significant control on 2020-07-10
dot icon10/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon25/02/2020
Appointment of Miss Sabrina Sampson as a director on 2020-01-31
dot icon04/12/2019
Notification of Sabrina Sampson as a person with significant control on 2019-12-03
dot icon04/12/2019
Termination of appointment of Charles Thomas Sampson as a director on 2019-12-03
dot icon19/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon15/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/06/2015
Registered office address changed from 97 Mirabel Road Fulham London SW6 7EQ to 101 Mirabel Road London SW6 7EQ on 2015-06-04
dot icon28/05/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon02/07/2013
Appointment of Mr Charles Thomas Sampson as a director
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Annabel Elliott as a director
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon03/07/2010
Director's details changed for Annabel Victoria Elliott on 2010-06-01
dot icon03/07/2010
Director's details changed for Mark Andrew Jonathan Howl on 2010-06-01
dot icon03/07/2010
Director's details changed for Annabel D'arcy on 2010-06-01
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/06/2009
Return made up to 04/06/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/09/2008
Return made up to 04/06/08; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2007-06-30
dot icon09/05/2008
Return made up to 04/06/07; full list of members
dot icon03/07/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/06/2007
Registered office changed on 20/06/07 from: 99 mirabel road fulham london SW6 7EQ
dot icon01/05/2007
Accounts for a dormant company made up to 2005-06-30
dot icon19/06/2006
Return made up to 04/06/06; full list of members
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Secretary's particulars changed
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
Registered office changed on 16/06/06 from: 97 mirabel road fulham london SW6 7EQ
dot icon29/12/2005
New secretary appointed
dot icon22/08/2005
Return made up to 04/06/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon13/09/2004
Return made up to 04/06/04; full list of members
dot icon01/09/2004
New secretary appointed
dot icon08/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/07/2003
Return made up to 04/06/03; full list of members
dot icon03/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon09/07/2002
Return made up to 04/06/02; full list of members
dot icon01/07/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon13/07/2001
Ad 10/07/01--------- £ si 2@1=2 £ ic 1/3
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New secretary appointed;new director appointed
dot icon13/07/2001
Director resigned
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
Registered office changed on 13/07/01 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Secretary resigned
dot icon04/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'arcy, Annabel
Director
10/07/2001 - Present
-
Sampson, Sabrina
Director
31/01/2020 - Present
-
Macpherson, Thomas John Stewart
Director
10/07/2020 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 97-101 MIRABEL ROAD LIMITED

97-101 MIRABEL ROAD LIMITED is an(a) Active company incorporated on 04/06/2001 with the registered office located at 101 Mirabel Road, London SW6 7EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 97-101 MIRABEL ROAD LIMITED?

toggle

97-101 MIRABEL ROAD LIMITED is currently Active. It was registered on 04/06/2001 .

Where is 97-101 MIRABEL ROAD LIMITED located?

toggle

97-101 MIRABEL ROAD LIMITED is registered at 101 Mirabel Road, London SW6 7EQ.

What does 97-101 MIRABEL ROAD LIMITED do?

toggle

97-101 MIRABEL ROAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 97-101 MIRABEL ROAD LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-06-30.